Search icon

CAPTIRA ANALYTICAL, LLC

Company Details

Name: CAPTIRA ANALYTICAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2013 (12 years ago)
Entity Number: 4388218
ZIP code: 12065
County: Albany
Place of Formation: Delaware
Address: 646 PLANK RD STE 202, CLIFTON PARK, NY, United States, 12065

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPTIRA ANALYTICAL LLC 2023 260518408 2024-05-28 CAPTIRA ANALYTICAL LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541519
Sponsor’s telephone number 5183124181
Plan sponsor’s address 646 PLANK RD, SUITE 202, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing MARIA GORMAN
CAPTIRA ANALYTICAL LLC 2022 260518408 2023-05-31 CAPTIRA ANALYTICAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541519
Sponsor’s telephone number 5183124181
Plan sponsor’s address 646 PLANK RD, SUITE 202, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing MARIA GORMAN
CAPTIRA ANALYTICAL LLC 2021 260518408 2022-06-16 CAPTIRA ANALYTICAL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541519
Sponsor’s telephone number 5183124181
Plan sponsor’s address 646 PLANK RD, SUITE 202, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing MARIA GORMAN
CAPTIRA ANALYTICAL LLC 2020 260518408 2021-06-15 CAPTIRA ANALYTICAL LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541519
Sponsor’s telephone number 5183124181
Plan sponsor’s address 646 PLANK ROAD, STE 202, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing MARIA GORMAN
CAPTIRA ANALYTICAL LLC 2020 260518408 2021-06-28 CAPTIRA ANALYTICAL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541519
Sponsor’s telephone number 5183124181
Plan sponsor’s address 646 PLANK ROAD, SUITE 202, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing MARIA GORMAN
CAPTIRA ANALYTICAL LLC 2019 260518408 2020-07-18 CAPTIRA ANALYTICAL LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541519
Sponsor’s telephone number 5184969776
Plan sponsor’s address 1 PARK PLACE SUITE 300, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2020-07-18
Name of individual signing MARIA GORMAN
CAPTIRA ANALYTICAL LLC 2018 260518408 2019-06-25 CAPTIRA ANALYTICAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541519
Sponsor’s telephone number 5183124181
Plan sponsor’s address ONE PARK PLACE SUITE 300, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing MARIA GORMAN

DOS Process Agent

Name Role Address
CAPTIRA ANALYTICAL LLC DOS Process Agent 646 PLANK RD STE 202, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2021-04-01 2023-04-05 Address 646 PLANK RD STE 202, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2018-03-07 2021-04-01 Address 1 PARK PL, STE300, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2013-04-15 2018-03-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405002329 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210401060549 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190402060787 2019-04-02 BIENNIAL STATEMENT 2019-04-01
180307006582 2018-03-07 BIENNIAL STATEMENT 2017-04-01
150407006537 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130619000559 2013-06-19 CERTIFICATE OF PUBLICATION 2013-06-19
130415000144 2013-04-15 APPLICATION OF AUTHORITY 2013-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3309378401 2021-02-04 0248 PPS 646 Plank Rd Ste 202, Clifton Park, NY, 12065-2029
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119484
Loan Approval Amount (current) 119484
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-2029
Project Congressional District NY-20
Number of Employees 7
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120194.36
Forgiveness Paid Date 2021-09-23
5816697106 2020-04-14 0248 PPP 1 Park Place, ALBANY, NY, 12205-2601
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89550
Loan Approval Amount (current) 89550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-2601
Project Congressional District NY-20
Number of Employees 7
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90048.05
Forgiveness Paid Date 2020-11-17

Date of last update: 09 Mar 2025

Sources: New York Secretary of State